CS01 |
Confirmation statement with no updates 13th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th December 2023. New Address: Studio 5, 13 Soho Square London W1D 3QF. Previous address: 49 Greek Street London W1D 4EG England
filed on: 28th, December 2023
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 22nd, December 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed boustead & co. LIMITEDcertificate issued on 22/12/23
filed on: 22nd, December 2023
| change of name
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th April 2023. New Address: 49 Greek Street London W1D 4EG. Previous address: First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th February 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 10th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 10th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 10th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
10th May 2022 - the day director's appointment was terminated
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 7th October 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 7th October 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st July 2021. New Address: First Floor Lansdowne House 57 Berkeley Square London W1J 6ER. Previous address: 78-80 st John Street London EC1M 4JN
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control 10th February 2018
filed on: 5th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th February 2018
filed on: 5th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th September 2020
filed on: 5th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 5th September 2020
filed on: 5th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th September 2020
filed on: 5th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th September 2020
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 25th July 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
25th July 2019 - the day director's appointment was terminated
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
25th July 2019 - the day director's appointment was terminated
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th July 2019
filed on: 25th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC01 |
Notification of a person with significant control 25th July 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 25th July 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control 5th September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th September 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 31st, August 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 29th, August 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th August 2017. New Address: 78-80 st John Street London EC1M 4JN. Previous address: 30 Percy Street London W1T 2DB England
filed on: 24th, August 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd August 2017. New Address: 30 Percy Street London W1T 2DB. Previous address: 30 Percy Street 30 Percy Street London W1T 2DB England
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd August 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st August 2017 - the day director's appointment was terminated
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
1st August 2017 - the day director's appointment was terminated
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd August 2017. New Address: 30 Percy Street 30 Percy Street London W1T 2DB. Previous address: 78-80 st John Street London EC1M 4JN England
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 20th September 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th September 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th September 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
27th July 2016 - the day director's appointment was terminated
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, July 2016
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 22nd July 2016: 1.00 GBP
capital
|
|